Company NameArchibald And Dutch Limited
Company StatusDissolved
Company Number04921845
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Nicola Archibald
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Cottages
Hebron
Morpeth
Northumberland
NE61 3YJ
Director NameMs Simone Van Dijl
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 The Cottages
Hebron
Morpeth
Northumberland
NE61 3YJ
Secretary NameMs Simone Van Dijl
NationalityDutch
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 The Cottages
Hebron
Morpeth
Northumberland
NE61 3YJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Nicola Archibald
50.00%
Ordinary
1 at £1Simone Van Dijl
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,017
Cash£3,299
Current Liabilities£58,696

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(5 pages)
12 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Ms Simone Van Dijl on 6 October 2009 (2 pages)
6 November 2009Director's details changed for Ms Simone Van Dijl on 6 October 2009 (2 pages)
6 November 2009Director's details changed for Ms Nicola Archibald on 6 October 2009 (2 pages)
6 November 2009Director's details changed for Ms Nicola Archibald on 6 October 2009 (2 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Ms Nicola Archibald on 6 October 2009 (2 pages)
6 November 2009Director's details changed for Ms Simone Van Dijl on 6 October 2009 (2 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
22 June 2009Registered office changed on 22/06/2009 from 32A newgate street morpeth northumberland NE61 1BA (1 page)
22 June 2009Registered office changed on 22/06/2009 from 32A newgate street morpeth northumberland NE61 1BA (1 page)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 October 2007Return made up to 06/10/07; full list of members (2 pages)
19 October 2007Return made up to 06/10/07; full list of members (2 pages)
16 October 2007Registered office changed on 16/10/07 from: quayside business centre ouseburn building albion row newcastle upon tyne tyne & wear NE6 1LL (1 page)
16 October 2007Registered office changed on 16/10/07 from: quayside business centre ouseburn building albion row newcastle upon tyne tyne & wear NE6 1LL (1 page)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 January 2007Accounts made up to 31 March 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Accounts made up to 31 March 2005 (2 pages)
24 November 2005Return made up to 06/10/05; full list of members (3 pages)
24 November 2005Return made up to 06/10/05; full list of members (3 pages)
18 November 2004Return made up to 06/10/04; full list of members (7 pages)
18 November 2004Return made up to 06/10/04; full list of members (7 pages)
5 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 November 2004Accounts made up to 31 March 2004 (3 pages)
22 July 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
22 July 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 April 2004Registered office changed on 28/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 November 2003Ad 06/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2003Ad 06/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
6 October 2003Incorporation (16 pages)